Name: | "SWS ENTERPRISES, INC." |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 1989 (35 years ago) |
Organization Date: | 06 Nov 1989 (35 years ago) |
Last Annual Report: | 12 Apr 2022 (3 years ago) |
Organization Number: | 0265183 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 985 TURKEYFOOT ROAD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN D SISLER, JR | President |
Name | Role |
---|---|
John D Sisler | Secretary |
Name | Role |
---|---|
JOHN D SISLER, JR | Director |
JOHN D SISLER | Director |
KATHRINE S DOWNS | Director |
Name | Role |
---|---|
JOHN D Sisler | Treasurer |
Name | Role |
---|---|
KATHRINE S DOWNS | Vice President |
Name | Role |
---|---|
J. PATRICK SULLIVAN | Incorporator |
Name | Role |
---|---|
JOHN D. SISLER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JOHNSTONE SUPPLY OF LEXINGTON | Inactive | 2023-07-15 |
Name | File Date |
---|---|
Dissolution | 2022-10-07 |
Annual Report | 2022-04-12 |
Principal Office Address Change | 2022-04-12 |
Annual Report | 2021-04-27 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-15 |
Name Renewal | 2018-02-09 |
Annual Report | 2017-06-15 |
Annual Report | 2016-05-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5659417000 | 2020-04-06 | 0457 | PPP | 524 CODELL DR, LEXINGTON, KY, 40509-1016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-07-01 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Department Of Parks | Agency Material And Equipment | Agency Material And Equipment | 150 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 16.63 | $67,393 | $3,500 | 14 | 1 | 2022-01-27 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 14.07 | $8,809 | $3,500 | 13 | 1 | 2016-12-08 | Final |
Sources: Kentucky Secretary of State